About

Registered Number: 03954616
Date of Incorporation: 23/03/2000 (24 years ago)
Company Status: Active
Registered Address: 115-117 Albert Road, Colne, Lancashire, BB8 0BT

 

Based in Lancashire, Textstyles Uk Ltd was established in 2000, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Barry 24 March 2000 - 1
JORDAN, Lewis 01 September 2013 - 1
JORDAN, Tracy Virginia 21 February 2013 - 1
ARMRIDING, Ian 24 March 2000 31 August 2002 1
JORDAN, Thomas 01 September 2013 03 July 2015 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Tracy Virginia 24 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 28 March 2018
RESOLUTIONS - N/A 05 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 08 January 2016
TM01 - Termination of appointment of director 08 December 2015
CH03 - Change of particulars for secretary 03 September 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 26 February 2014
RESOLUTIONS - N/A 16 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 16 September 2013
SH08 - Notice of name or other designation of class of shares 16 September 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
SH01 - Return of Allotment of shares 10 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 15 March 2013
AP01 - Appointment of director 05 March 2013
CH01 - Change of particulars for director 21 February 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 26 April 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 19 May 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 16 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 28 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 10 September 2002
225 - Change of Accounting Reference Date 10 September 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.